GARVOCK SERVICES LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 0RN
Company number SC244246
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address ALBANY WORKS, GARDENERS STREET, DUNFERMLINE, KY12 0RN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of GARVOCK SERVICES LIMITED are www.garvockservices.co.uk, and www.garvock-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Dunfermline Queen Margaret Rail Station is 1.3 miles; to Rosyth Rail Station is 2.2 miles; to Lochgelly Rail Station is 6.9 miles; to Edinburgh Park Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garvock Services Limited is a Private Limited Company. The company registration number is SC244246. Garvock Services Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Garvock Services Limited is Albany Works Gardeners Street Dunfermline Ky12 0rn. . WEBSTER, Isabella is a Secretary of the company. WEBSTER, Christopher is a Director of the company. Secretary MURRAY, Keith has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MURRAY, Keith has been resigned. Director WEBSTER, Alistair Stewart has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WEBSTER, Isabella
Appointed Date: 01 January 2013

Director
WEBSTER, Christopher
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Secretary
MURRAY, Keith
Resigned: 31 December 2012
Appointed Date: 20 February 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
MURRAY, Keith
Resigned: 31 December 2012
Appointed Date: 20 February 2003
74 years old

Director
WEBSTER, Alistair Stewart
Resigned: 12 January 2016
Appointed Date: 20 February 2003
75 years old

Persons With Significant Control

Mr Christopher Webster
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

GARVOCK SERVICES LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

25 Feb 2016
Termination of appointment of Alistair Stewart Webster as a director on 12 January 2016
14 Oct 2015
Appointment of Mr Christopher Webster as a director on 1 October 2015
...
... and 30 more events
16 Mar 2005
Return made up to 20/02/05; full list of members
26 Mar 2004
Return made up to 20/02/04; full list of members
02 Dec 2003
Partic of mort/charge *
21 Feb 2003
Secretary resigned
20 Feb 2003
Incorporation

GARVOCK SERVICES LIMITED Charges

24 November 2003
Standard security
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Albany works, albany street, dunfermline--title number…